Ctp Silleck Scotland Limited

Dormant Company

Contacts of Ctp Silleck Scotland Limited: address, phone, fax, email, website, working hours

Address: Units 1-3 Block 1 Inveresk Industrial Estate EH21 7PA Musselburgh

Phone: +44-1561 2645477 +44-1561 2645477

Fax: +44-1243 9923095 +44-1243 9923095

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ctp Silleck Scotland Limited"? - Send email to us!

Ctp Silleck Scotland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ctp Silleck Scotland Limited.

Registration data Ctp Silleck Scotland Limited

Register date: 1992-12-07
Register number: SC141586
Capital: 201,000 GBP
Sales per year: More 456,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Ctp Silleck Scotland Limited

Addition activities kind of Ctp Silleck Scotland Limited

3648. Lighting equipment, nec
804901. Nutrition specialist
09199907. Sponges, gathering of
17710301. Blacktop (asphalt) work
25110110. Waterbed frames: wood
27820203. Scrapbooks
36630203. Phototransmission equipment
38260115. Ultraviolet analytical instruments
38269917. Titrimeters
72990202. Steam bath

Owner, director, manager of Ctp Silleck Scotland Limited

Secretary - Richard Ottaway. Address: Inveresk Industrial Estate, Musselburgh, Midlothian, EH21 7PA, Scotland. DoB:

Director - Richard John Ottaway. Address: Inveresk Industrial Estate, Musselburgh, Midlothian, EH21 7PA, Scotland. DoB: August 1971, British

Director - Eric Cook. Address: 15 Chevet Lane, Sandal, Wakefield, West Yorkshire, WF2 6HN. DoB: March 1955, British

Director - Tony Maxted. Address: 25 Nursery Grove, Kilmacolm, Renfrewshire, PA13 4HW. DoB: December 1961, British

Director - Drew Campbell. Address: 1 Stonefield Gardens, Paisley, Renfrewshire, PA2 7RH. DoB: March 1958, British

Director - Tiessir Shhab Kurwie. Address: 6 Kensington Road, Wakefield, West Yorkshire, WF1 3JX. DoB: March 1957, British

Director - Christopher Mawe. Address: 5 Back Lane, Whixley, York, North Yorkshire, YO26 8BG. DoB: January 1962, British

Director - Roger Salt. Address: 55 Ashford Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8RT. DoB: July 1957, British

Director - Ian Williamson. Address: Longmeadow, 10 Edmunton Way, Oakham Rutland, Leicester, LE15 6JE. DoB: March 1951, British

Director - Robert Wardrop. Address: 49 St Annes Wynd, Erskine, Renfrewshire, PA8 7DT. DoB: October 1961, British

Director - James Duncan. Address: 20 Hawthorn Avenue, Erskine, Renfrewshire, PA8 7BU. DoB: October 1963, British

Director - Peter James Young. Address: Mathon House, Mathon, Malvern, Worcestershire, WR13 5PW. DoB: June 1942, British

Director - David William Adam. Address: 34 Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU. DoB: April 1948, British

Director - John Arthur Revill. Address: 43 Haworth Crescent, Moorgate, Rotherham, South Yorkshire, S60 3BW. DoB: n\a, British

Secretary - James Duncan. Address: 20 Hawthorn Avenue, Erskine, Renfrewshire, PA8 7BU. DoB: October 1963, British

Secretary - Matthew Liddle. Address: 54 High Street, Flitton, Bedfordshire, MK45 5DY. DoB: December 1956, British

Director - Jeffrey Jacques Hobbs. Address: 1 Cedar Copse, Bromley, Kent, BR1 2NY. DoB: March 1943, British

Director - Neil Walton. Address: Bankfoot Farm, Ingleby Greenhow, Middlesbrough, Cleveland, TS9 6LP. DoB: June 1943, British

Director - John Flannagan Adams. Address: 3 Strawberryfield Road, Crosslee, Johnstone, Renfrewshire, PA6 7LA. DoB: February 1944, British

Director - Ian Waddell Mcdougal. Address: 10 Belford Grove, Newton Mearns, Glasgow, Lanarkshire, G77 5FB. DoB: November 1959, British

Director - Ian Logie. Address: 15 Fairways View, Hardgate, Glasgow. DoB: October 1944, British

Secretary - James Longhorn. Address: Ingelthorpe Cresswell Road, Hartlepool, Cleveland, TS26 0EG. DoB: May 1956, British

Director - Peter Joseph Kinder Haslehurst. Address: Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, Cheshire, SK11 0JH. DoB: March 1941, British

Director - Jeffrey Jacques Hobbs. Address: 1 Cedar Copse, Bromley, Kent, BR1 2NY. DoB: March 1943, British

Director - Bertram Howard Wormsley. Address: 69 Hervey Road, Blackheath, London, SE3 8BX. DoB: October 1930, British

Jobs in Ctp Silleck Scotland Limited, vacancies. Career and training on Ctp Silleck Scotland Limited, practic

Now Ctp Silleck Scotland Limited have no open offers. Look for open vacancies in other companies

  • Associate Lecturer - Criminology and/or Sociology (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Culture and Environment, College of Liberal Arts

    Salary: £41.02 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Politics and Government

  • College Recruitment and Admissions Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: College of Physical Sciences and Engineering

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Research Assistant/Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Bioengineering

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • Tutor in Financial Services (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £29.45 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Ceremonial Administrator (Edinburgh)

    Region: Edinburgh

    Company: Royal College of Surgeons of Edinburgh

    Department: Membership and Communications

    Salary: £21,982 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Engagement Manager (London)

    Region: London

    Company: SOAS University of London

    Department: Research & Enterprise Directorate

    Salary: £43,219 to £50,949 (pro-rata) per annum inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Project Manager for the Quantum Photonics Laboratory 12 month contract (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £25,298 to £29,301 pro rata. Grade 6

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Senior Research Associate in Industrial Systems and Network Analysis (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Production Engineering and Manufacturing

  • Research Fellow (Mass Spectrometry) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Institute for Global Food Security

    Salary: £32,004 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences

  • PhD Studentship: Advanced Manufacturing Processes to Enable the Heterogeneous Integration Of Power Electronics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Medical Statistician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health (NDPH)

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Library Services and Academic Liaison Manager – London Centres (London)

    Region: London

    Company: The University of Law

    Department: N\A

    Salary: £40,000 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

Responds for Ctp Silleck Scotland Limited on Facebook, comments in social nerworks

Read more comments for Ctp Silleck Scotland Limited. Leave a comment for Ctp Silleck Scotland Limited. Profiles of Ctp Silleck Scotland Limited on Facebook and Google+, LinkedIn, MySpace

Location Ctp Silleck Scotland Limited on Google maps

Other similar companies of The United Kingdom as Ctp Silleck Scotland Limited: Senator Bil Limited | Nivaatu Corporation Limited | Oak Lodge Nursing Home Limited | Bi Insulation Limited | Peter King Electrical Limited

Ctp Silleck Scotland started its business in the year 1992 as a PLC registered with number: SC141586. This business has been developing successfully for twenty four years and the present status is active. This firm's headquarters is situated in Musselburgh at Units 1-3 Block 1. Anyone can also locate the firm by its postal code of EH21 7PA. Ctp Silleck Scotland Limited was known 19 years from now under the name of Silleck Mouldings (scotland). The enterprise SIC code is 99999 and has the NACE code: Dormant Company. Ctp Silleck Scotland Ltd released its latest accounts up till 2015-03-31. The company's most recent annual return information was submitted on 2016-06-20.

At the moment, this company is governed by a solitary managing director: Richard John Ottaway, who was selected to lead the company on Wednesday 1st April 2015. That company had been overseen by Eric Cook (age 61) who in the end resigned on Tuesday 31st March 2015. Additionally a different director, including Tony Maxted, age 55 resigned in 2003. In addition, the director's assignments are supported by a secretary - Richard Ottaway, from who was recruited by this company on Wednesday 1st April 2015.

Ctp Silleck Scotland Limited is a foreign company, located in Musselburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Units 1-3 Block 1 Inveresk Industrial Estate EH21 7PA Musselburgh. Ctp Silleck Scotland Limited was registered on 1992-12-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 201,000 GBP, sales per year - more 456,000 GBP. Ctp Silleck Scotland Limited is Private Limited Company.
The main activity of Ctp Silleck Scotland Limited is Activities of extraterritorial organisations and other, including 10 other directions. Secretary of Ctp Silleck Scotland Limited is Richard Ottaway, which was registered at Inveresk Industrial Estate, Musselburgh, Midlothian, EH21 7PA, Scotland. Products made in Ctp Silleck Scotland Limited were not found. This corporation was registered on 1992-12-07 and was issued with the Register number SC141586 in Musselburgh, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Ctp Silleck Scotland Limited, open vacancies, location of Ctp Silleck Scotland Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Ctp Silleck Scotland Limited from yellow pages of The United Kingdom. Find address Ctp Silleck Scotland Limited, phone, email, website credits, responds, Ctp Silleck Scotland Limited job and vacancies, contacts finance sectors Ctp Silleck Scotland Limited